Hall Street Long Melford
Sudbury
Suffolk
CO10 9JL
Secretary Name | Mrs Helen Kay Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2001(6 years, 6 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Company Director |
Correspondence Address | The Crown Hotel Hall Street Long Melford Suffolk CO10 9JL |
Secretary Name | Mrs Helen Judith Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 119 George V Avenue Worthing West Sussex BN11 5SA |
Director Name | Geoffrey Malcolm Barnes |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(1 day after company formation) |
Appointment Duration | 23 years, 8 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Drays Long Melford Sudbury Suffolk CO10 9TJ |
Secretary Name | Christine Helen Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1994(1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 March 2001) |
Role | Company Director |
Correspondence Address | Carmela House Moor Road Langham Colchester Essex CO4 5NR |
Director Name | Christine Helen Barnes |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1996(2 years after company formation) |
Appointment Duration | 21 years, 8 months (resigned 05 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Drays Long Melford Sudbury Suffolk CO10 9TJ |
Director Name | Spectrum Business Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 1994(same day as company formation) |
Correspondence Address | 119 George V Avenue Worthing West Sussex BN11 5SA |
Telephone | 01787 377769 |
---|---|
Telephone region | Sudbury |
Registered Address | The Crown Hotel Hall Street Long Melford Suffolk CO10 9JL |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Long Melford |
Ward | Long Melford |
Built Up Area | Long Melford |
5.5k at £1 | Helen K. Barnes 5.00% Ordinary |
---|---|
44k at £1 | Mrs Christine Helen Barnes 40.00% Ordinary |
33k at £1 | Mr Geoffrey Malcolm Barnes 30.00% Ordinary |
27.5k at £1 | Nicholas Paul Barnes 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,057 |
Cash | £32,679 |
Current Liabilities | £95,263 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (1 month, 3 weeks from now) |
1 February 2005 | Delivered on: 3 February 2005 Satisfied on: 31 March 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12A the sterling complex farthing road industrial estate sproughton ipswich t/n SK215722. Fully Satisfied |
---|---|
18 June 2004 | Delivered on: 26 June 2004 Satisfied on: 9 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 127 the sterling complex farthing road industrial estate ipswich sufolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 October 2002 | Delivered on: 4 November 2002 Satisfied on: 9 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 essex hall road colchester essex t/n EX401851. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
10 April 2001 | Delivered on: 12 April 2001 Satisfied on: 27 January 2005 Persons entitled: Saffron Walden Herts & Essex Building Society Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions. Particulars: Property k/a unit 12A sterling complex farthing road industrial estate ipswich suffolk. Fully Satisfied |
15 October 1998 | Delivered on: 21 October 1998 Satisfied on: 27 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the wooden fender public house harwich road ardleigh colchester essex t/n-EX563965.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 January 1997 | Delivered on: 23 January 1997 Satisfied on: 14 October 1998 Persons entitled: Greene King PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The wooden fender public house harwich road ardleigh essex and land adjoining t/n: EX563965 together with all fixtures and fittings whether trade fixtures and fittings or otherwise and the goodwill of the business and the benefit of any justices licence or club registration certificate. Fully Satisfied |
18 January 1995 | Delivered on: 23 January 1995 Satisfied on: 27 January 2005 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a beech lawn residential care home elton park hadleigh road ipswich suffolk and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
11 January 1995 | Delivered on: 18 January 1995 Satisfied on: 18 January 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
1 February 2005 | Delivered on: 3 February 2005 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 11 essex road colchester essex t/n EX401851. Outstanding |
7 August 2015 | Delivered on: 11 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 August 2015 | Delivered on: 10 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as the crown inn hall street long melford sudbury. Hm land registry title number(s) SK3692. Outstanding |
5 May 2006 | Delivered on: 16 May 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
5 May 2006 | Delivered on: 6 May 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H the crown inn hall street long melford sudbury suffolk. Outstanding |
1 February 2005 | Delivered on: 9 February 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: By way of fixed charge all land and all other land, all plant and machinery, all rental and other income and all debts, all securities, all insurance and assurance contracts and policies, all goodwill and uncalled capital, all intellectual property, all trade debts and all other debts and the benefit of all insurances guarantees charges pledges and other rights. By way of floating charge all assets not effectively charged. Outstanding |
3 April 2024 | Total exemption full accounts made up to 31 December 2023 (9 pages) |
---|---|
12 June 2023 | Confirmation statement made on 12 June 2023 with updates (4 pages) |
12 June 2023 | Notification of Christine Barnes as a person with significant control on 12 June 2023 (2 pages) |
9 April 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
9 April 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
11 May 2021 | Secretary's details changed for Mrs Helen Kay Scott on 11 September 2010 (1 page) |
10 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
10 May 2021 | Secretary's details changed for Helen Kay Barnes on 11 September 2010 (1 page) |
22 March 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
24 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 March 2020 | Confirmation statement made on 5 March 2020 with updates (4 pages) |
17 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
5 June 2018 | Termination of appointment of Geoffrey Malcolm Barnes as a director on 5 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Christine Helen Barnes as a director on 5 June 2018 (1 page) |
4 April 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
17 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
11 August 2015 | Registration of charge 029679440014, created on 7 August 2015 (23 pages) |
11 August 2015 | Registration of charge 029679440014, created on 7 August 2015 (23 pages) |
11 August 2015 | Registration of charge 029679440014, created on 7 August 2015 (23 pages) |
10 August 2015 | Registration of charge 029679440013, created on 7 August 2015 (6 pages) |
10 August 2015 | Registration of charge 029679440013, created on 7 August 2015 (6 pages) |
10 August 2015 | Registration of charge 029679440013, created on 7 August 2015 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
20 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-20
|
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
22 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 September 2010 | Secretary's details changed for Helen Kay Barnes on 14 September 2010 (1 page) |
21 September 2010 | Director's details changed for Christine Helen Barnes on 14 September 2010 (2 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Christine Helen Barnes on 14 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Geoffrey Malcolm Barnes on 14 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Geoffrey Malcolm Barnes on 14 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Nicholas Paul Barnes on 14 September 2010 (2 pages) |
21 September 2010 | Secretary's details changed for Helen Kay Barnes on 14 September 2010 (1 page) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Director's details changed for Nicholas Paul Barnes on 14 September 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 September 2007 | Return made up to 14/09/07; full list of members
|
18 September 2007 | Return made up to 14/09/07; full list of members
|
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 October 2006 | Return made up to 14/09/06; full list of members
|
17 October 2006 | Return made up to 14/09/06; full list of members
|
26 June 2006 | Registered office changed on 26/06/06 from: carmela house moor road langham colchester essex CO4 5NR (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: carmela house moor road langham colchester essex CO4 5NR (1 page) |
16 May 2006 | Particulars of mortgage/charge (9 pages) |
16 May 2006 | Particulars of mortgage/charge (9 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2005 | Return made up to 14/09/05; full list of members (7 pages) |
2 November 2005 | Return made up to 14/09/05; full list of members (7 pages) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 February 2005 | Particulars of mortgage/charge (9 pages) |
9 February 2005 | Particulars of mortgage/charge (9 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Secretary's particulars changed (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Secretary's particulars changed (1 page) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
23 September 2004 | Return made up to 14/09/04; full list of members (7 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
26 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
24 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
5 November 2002 | Total exemption full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Particulars of mortgage/charge (3 pages) |
27 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
27 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
8 November 2001 | Return made up to 14/09/01; full list of members
|
8 November 2001 | Return made up to 14/09/01; full list of members
|
11 October 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
11 October 2001 | Total exemption full accounts made up to 31 December 2000 (14 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | New secretary appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (15 pages) |
6 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
6 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
14 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
14 October 1999 | Return made up to 14/09/99; full list of members (6 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
21 October 1998 | Particulars of mortgage/charge (3 pages) |
19 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
19 October 1998 | Return made up to 14/09/98; full list of members (6 pages) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 May 1998 | Auditor's resignation (1 page) |
19 May 1998 | Auditor's resignation (1 page) |
21 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
21 October 1997 | Return made up to 14/09/97; no change of members (4 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
13 July 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
23 January 1997 | Particulars of mortgage/charge (3 pages) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
9 October 1996 | Return made up to 14/09/96; no change of members (4 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 July 1996 | Full accounts made up to 31 December 1995 (8 pages) |
16 October 1995 | Return made up to 14/09/95; full list of members (12 pages) |
16 October 1995 | Return made up to 14/09/95; full list of members (12 pages) |
27 February 1995 | Resolutions
|
27 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
14 September 1994 | Incorporation (17 pages) |
14 September 1994 | Incorporation (17 pages) |